Name: | ZRK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1980 (45 years ago) |
Entity Number: | 633927 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FRIEDMAN MANAGEMENT CORP., 14 PENN PLAZA, SUITE 2010, NY, NY, United States, 10122 |
Principal Address: | 14 PENN PLAZA, SUIT 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
ADAM STRYKER | Chief Executive Officer | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRIEDMAN MANAGEMENT CORP., 14 PENN PLAZA, SUITE 2010, NY, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2019-05-31 | 2024-05-09 | Address | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2019-05-31 | 2024-05-09 | Address | C/O FRIEDMAN MANAGEMENT CORP., 14 PENN PLAZA, SUITE 2010, NY, NY, 10122, USA (Type of address: Service of Process) |
2019-02-11 | 2019-05-31 | Address | C/O FREEDOM MANAGEMENT CORP, 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2019-02-11 | 2024-05-09 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
1980-06-17 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-06-17 | 2019-02-11 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000113 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
190531000508 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
190211002048 | 2019-02-11 | BIENNIAL STATEMENT | 2018-06-01 |
A676786-4 | 1980-06-17 | CERTIFICATE OF INCORPORATION | 1980-06-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State